TABASCO MEDICALS LIMITED
DONCASTER YOU MEDICALS 21 LIMITED OR MEDICALL LIMITED OR MEDICAL REPORTS LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5JT

Company number 09734303
Status Active
Incorporation Date 15 August 2015
Company Type Private Limited Company
Address UNIT 2, ATLAS COURT, BALBY CARR BANK, DONCASTER, ENGLAND, DN4 5JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registered office address changed from 55 Stayers Road Doncaster DN4 7FJ England to Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JT on 10 November 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-01 ; Confirmation statement made on 4 November 2016 with updates. The most likely internet sites of TABASCO MEDICALS LIMITED are www.tabascomedicals.co.uk, and www.tabasco-medicals.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Tabasco Medicals Limited is a Private Limited Company. The company registration number is 09734303. Tabasco Medicals Limited has been working since 15 August 2015. The present status of the company is Active. The registered address of Tabasco Medicals Limited is Unit 2 Atlas Court Balby Carr Bank Doncaster England Dn4 5jt. The company`s financial liabilities are £0.83k. It is £0.83k against last year. And the total assets are £1.25k, which is £1.25k against last year. COOPER, Stacey Kathleen is a Secretary of the company. ROSE, Oliver is a Director of the company. Secretary BATHGATE, Laura Elizabeth has been resigned. Director PARKER, John Matthew has been resigned. Director RADFORD, John Lawrence has been resigned. Director ROSE, Oliver has been resigned. The company operates in "Other business support service activities n.e.c.".


tabasco medicals Key Finiance

LIABILITIES £0.83k
CASH n/a
TOTAL ASSETS £1.25k
All Financial Figures

Current Directors

Secretary
COOPER, Stacey Kathleen
Appointed Date: 31 October 2016

Director
ROSE, Oliver
Appointed Date: 31 October 2016
39 years old

Resigned Directors

Secretary
BATHGATE, Laura Elizabeth
Resigned: 31 October 2016
Appointed Date: 02 February 2016

Director
PARKER, John Matthew
Resigned: 31 October 2016
Appointed Date: 17 October 2016
49 years old

Director
RADFORD, John Lawrence
Resigned: 31 October 2016
Appointed Date: 17 October 2016
59 years old

Director
ROSE, Oliver
Resigned: 17 October 2016
Appointed Date: 15 August 2015
39 years old

Persons With Significant Control

Mr John Lawrence Radford
Notified on: 31 October 2016
59 years old
Nature of control: Ownership of shares – 75% or more

You Medicals Limited
Notified on: 17 October 2016
Nature of control: Ownership of shares – 75% or more

Mr Oliver Rose
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – 75% or more

TABASCO MEDICALS LIMITED Events

10 Nov 2016
Registered office address changed from 55 Stayers Road Doncaster DN4 7FJ England to Unit 2, Atlas Court Balby Carr Bank Doncaster DN4 5JT on 10 November 2016
08 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01

07 Nov 2016
Confirmation statement made on 4 November 2016 with updates
04 Nov 2016
Termination of appointment of Laura Elizabeth Bathgate as a secretary on 31 October 2016
04 Nov 2016
Appointment of Miss Stacey Kathleen Cooper as a secretary on 31 October 2016
...
... and 14 more events
22 Jan 2016
Registered office address changed from The Mews Sheffield Road Blyth Worksop Nottinghamshire S81 8HF England to Unit 1 Houghton Road, North Anston Trading Estate North Anston Sheffield S25 4JJ on 22 January 2016
18 Nov 2015
Registered office address changed from Saturn Firstpoint Balby Carr Bank Doncaster DN4 5JQ to The Mews Sheffield Road Blyth Worksop Nottinghamshire S81 8HF on 18 November 2015
27 Aug 2015
Company name changed or medical reports LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-15

26 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

15 Aug 2015
Incorporation
Statement of capital on 2015-08-15
  • GBP 100